Avrella Fishing Company Ltd LERWICK


Avrella Fishing Company started in year 2015 as Private Limited Company with registration number SC495088. The Avrella Fishing Company company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Lerwick at Mair's Quay. Postal code: ZE1 0PW.

At present there are 4 directors in the the company, namely Ryan D., Duncan C. and Owen C. and others. In addition one secretary - Hazel H. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Avrella Fishing Company Ltd Address / Contact

Office Address Mair's Quay
Office Address2 Holmsgarth
Town Lerwick
Post code ZE1 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC495088
Date of Incorporation Wed, 14th Jan 2015
Industry Marine fishing
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Ryan D.

Position: Director

Appointed: 26 January 2022

L.h.d. Limited

Position: Corporate Director

Appointed: 03 July 2020

Hazel H.

Position: Secretary

Appointed: 14 January 2015

Duncan C.

Position: Director

Appointed: 14 January 2015

Owen C.

Position: Director

Appointed: 14 January 2015

Trevor C.

Position: Director

Appointed: 14 January 2015

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Duncan C. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Owen C. This PSC owns 25-50% shares. The third one is Trevor C., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Duncan C.

Notified on 30 June 2016
Ceased on 16 April 2020
Nature of control: 25-50% shares

Owen C.

Notified on 30 June 2016
Ceased on 16 April 2020
Nature of control: 25-50% shares

Trevor C.

Notified on 30 June 2016
Ceased on 16 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth39 334       
Balance Sheet
Debtors73 856131 205310 583148 88140 744144 73280 581111 293
Net Assets Liabilities 177 409379 829363 763454 808715 000726 840823 988
Other Debtors52 11032 36265 64652 68111 354117 01317 01814 130
Property Plant Equipment303 575280 265266 811255 153231 6531 429 0871 351 5381 276 452
Current Assets73 856       
Intangible Fixed Assets945 683       
Net Assets Liabilities Including Pension Asset Liability39 334       
Tangible Fixed Assets303 575       
Reserves/Capital
Called Up Share Capital60 000       
Profit Loss Account Reserve-20 666       
Shareholder Funds39 334       
Other
Total Fixed Assets Additions1 726 885       
Total Fixed Assets Cost Or Valuation1 272 568       
Total Fixed Assets Depreciation23 310       
Total Fixed Assets Depreciation Charge In Period23 310       
Total Fixed Assets Disposals-454 317       
Accrued Liabilities Deferred Income 45 55733 80424 15322 47958 52718 53339 712
Accumulated Depreciation Impairment Property Plant Equipment23 31046 62072 39389 972107 55184 942162 491237 577
Additions Other Than Through Business Combinations Property Plant Equipment  12 3195 921 1 501 710  
Bank Borrowings Overdrafts814 000726 000645 190860 300652 7001 454 7341 336 8971 214 371
Corporation Tax Payable  9 123 14 595   
Creditors1 205 0301 086 09759 06345 00030 9381 474 4221 348 1471 222 809
Derivative Liabilities     8 223  
Dividends Paid On Shares  945 6831 350 7991 350 799   
Fixed Assets1 249 258 1 212 4941 605 9521 582 4522 849 6162 772 0672 696 981
Future Minimum Lease Payments Under Non-cancellable Operating Leases     122 07895 31070 770
Increase From Depreciation Charge For Year Property Plant Equipment 23 31025 77317 57917 57977 55077 54975 086
Intangible Assets945 683945 683945 6831 350 7991 350 7991 420 5291 420 5291 420 529
Intangible Assets Gross Cost945 683945 683945 6831 350 7991 350 7991 420 5291 420 529 
Net Current Assets Liabilities-1 131 174-954 892-707 790-1 130 815-1 009 299-623 306-651 516-549 276
Number Shares Issued Fully Paid 60 00060 000     
Other Creditors78 75064 688241 954241 954241 704269 803269 803269 803
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     100 159  
Other Disposals Property Plant Equipment    5 921326 885  
Other Remaining Borrowings 64 68859 06345 00030 93819 68811 2508 438
Par Value Share 11     
Prepayments Accrued Income 27 469141 90735 73629 39027 71937 84343 137
Property Plant Equipment Gross Cost326 885326 885339 204345 125339 2041 514 0291 514 029 
Provisions For Liabilities Balance Sheet Subtotal 28 95965 81266 37487 40736 88845 564100 908
Total Assets Less Current Liabilities118 084271 056504 704475 137573 1532 226 3102 120 5512 147 705
Trade Creditors Trade Payables120 24561 33677 052142 039107 315306 737314 674217 278
Trade Debtors Trade Receivables21 74698 843103 03060 464   6 353
Creditors Due After One Year Total Noncurrent Liabilities78 750       
Creditors Due Within One Year Total Current Liabilities1 205 030       
Intangible Fixed Assets Additions1 400 000       
Intangible Fixed Assets Cost Or Valuation945 683       
Intangible Fixed Assets Disposals-454 317       
Tangible Fixed Assets Additions326 885       
Tangible Fixed Assets Cost Or Valuation326 885       
Tangible Fixed Assets Depreciation23 310       
Tangible Fixed Assets Depreciation Charge For Period23 310       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates January 14, 2024
filed on: 15th, January 2024
Free Download (3 pages)

Company search